Company NameExecutive & Corporate Financial Services Ltd.
Company StatusDissolved
Company Number02286279
CategoryPrivate Limited Company
Incorporation Date11 August 1988(35 years, 8 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NameNationgrange Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Freda Bonoo Sarif
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2017(28 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Noordeen Sarif
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address37 The Highway
Sutton
Surrey
SM2 5QS
Secretary NameMs Shirley Passey
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressSaranam 118 Upland Road
Sutton
Surrey
SM2 5JB
Director NameFreda Sarif
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 January 1999)
RoleCompany Director
Correspondence Address37 The Highway
Sutton
Surrey
SM2 5QS
Director NameMs Shamim Sarif
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(10 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 June 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address77 Cheyne Court
London
SW3 5TT
Secretary NameMiss Tina Denny
NationalityBritish
StatusResigned
Appointed22 January 1999(10 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDennlier Marlpit Road
Sharpthorne
West Sussex
RH19 4PD
Director NameMr Noordeen Sarif
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North 224 - 236 Walworth Road
London
SE17 1JE

Contact

Telephone020 83370537
Telephone regionLondon

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2m at £0.01Noordeen Sarif
100.00%
Ordinary

Financials

Year2014
Net Worth£3,022
Cash£118
Current Liabilities£1,021

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
8 March 2021Application to strike the company off the register (3 pages)
4 September 2020Registered office address changed from 3rd Floor North 224 - 236 Walworth Road London SE17 1JE England to 86-90 Paul Street London EC2A 4NE on 4 September 2020 (1 page)
26 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
30 April 2018Cessation of Noordeen Sarif as a person with significant control on 16 July 2017 (1 page)
30 April 2018Appointment of Mrs Freda Bonoo Sarif as a director on 16 July 2017 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
30 April 2018Termination of appointment of Noordeen Sarif as a director on 16 July 2017 (1 page)
30 April 2018Notification of Freda Bonoo Sarif as a person with significant control on 16 July 2017 (2 pages)
14 June 2017Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to 3rd Floor North 224 - 236 Walworth Road London SE17 1JE on 14 June 2017 (1 page)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 June 2017Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to 3rd Floor North 224 - 236 Walworth Road London SE17 1JE on 14 June 2017 (1 page)
31 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20,000
(3 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20,000
(3 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000
(4 pages)
8 June 2015Appointment of Mr Noordeen Sarif as a director on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Shamim Sarif as a director on 1 June 2015 (1 page)
8 June 2015Appointment of Mr Noordeen Sarif as a director on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Shamim Sarif as a director on 1 June 2015 (1 page)
8 June 2015Termination of appointment of Shamim Sarif as a director on 1 June 2015 (1 page)
8 June 2015Appointment of Mr Noordeen Sarif as a director on 1 June 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20,000
(3 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20,000
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(3 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Termination of appointment of Tina Denny as a secretary (1 page)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
2 November 2011Termination of appointment of Tina Denny as a secretary (1 page)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Ms Shamim Sarif on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Ms Shamim Sarif on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Ms Shamim Sarif on 1 October 2009 (2 pages)
16 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
16 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
5 November 2008Return made up to 15/10/08; full list of members (3 pages)
5 November 2008Return made up to 15/10/08; full list of members (3 pages)
20 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
20 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
6 November 2007Return made up to 15/10/07; full list of members (2 pages)
6 November 2007Return made up to 15/10/07; full list of members (2 pages)
10 November 2006Return made up to 15/10/06; full list of members (6 pages)
10 November 2006Return made up to 15/10/06; full list of members (6 pages)
22 September 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
22 September 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
17 November 2005Return made up to 15/10/05; full list of members (6 pages)
17 November 2005Return made up to 15/10/05; full list of members (6 pages)
19 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
19 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
6 October 2004Return made up to 15/10/04; full list of members (6 pages)
6 October 2004Return made up to 15/10/04; full list of members (6 pages)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
4 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
9 October 2003Return made up to 15/10/03; full list of members (6 pages)
9 October 2003Return made up to 15/10/03; full list of members (6 pages)
15 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
8 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
22 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Full accounts made up to 30 June 2000 (7 pages)
3 October 2000Full accounts made up to 30 June 2000 (7 pages)
3 November 1999Full accounts made up to 30 June 1999 (7 pages)
3 November 1999Full accounts made up to 30 June 1999 (7 pages)
27 October 1999Return made up to 20/10/99; full list of members (6 pages)
27 October 1999Return made up to 20/10/99; full list of members (6 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New secretary appointed (2 pages)
17 August 1998Full accounts made up to 30 June 1998 (7 pages)
17 August 1998Full accounts made up to 30 June 1998 (7 pages)
22 April 1998Full accounts made up to 30 June 1997 (7 pages)
22 April 1998Full accounts made up to 30 June 1997 (7 pages)
16 October 1997Return made up to 20/10/97; no change of members (4 pages)
16 October 1997Return made up to 20/10/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
8 November 1996Return made up to 20/10/96; no change of members (4 pages)
8 November 1996Return made up to 20/10/96; no change of members (4 pages)
12 October 1995Return made up to 20/10/95; full list of members (6 pages)
12 October 1995Return made up to 20/10/95; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
2 December 1988Company name changed\certificate issued on 02/12/88 (2 pages)
2 December 1988Company name changed\certificate issued on 02/12/88 (2 pages)
11 August 1988Incorporation (12 pages)
11 August 1988Incorporation (12 pages)